Search icon

ADVANTEX SOLUTIONS, INC.

Company Details

Name: ADVANTEX SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3304050
ZIP code: 11426
County: Suffolk
Place of Formation: New York
Address: 248-45 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-278-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NUA6L9HWH611 2024-12-20 24845 JERICHO TPKE, BELLEROSE, NY, 11426, 1912, USA 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426, 1912, USA

Business Information

Doing Business As ADVANTEX SOLUTIONS INC
URL http://www.advantexsolutions.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-25
Initial Registration Date 2019-11-21
Entity Start Date 2006-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 238290, 334512, 334513, 334515, 541330, 541513, 541618, 561210, 561990
Product and Service Codes 6117, AG11, AG12, AG43, B543, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GIOVANNI NATALE
Address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426, USA
Government Business
Title PRIMARY POC
Name GIOVANNI NATALE
Address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2023 204208851 2024-09-06 ADVANTEX SOLUTIONS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 63A DEPOT ROAD, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing GIOVANNI NATALE
Valid signature Filed with authorized/valid electronic signature
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2022 204208851 2023-09-08 ADVANTEX SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2021 204208851 2022-09-29 ADVANTEX SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2020 204208851 2021-06-14 ADVANTEX SOLUTIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2019 204208851 2020-06-30 ADVANTEX SOLUTIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2019 204208851 2020-06-19 ADVANTEX SOLUTIONS 9
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing GNATALE2123
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2018 204208851 2019-09-10 ADVANTEX SOLUTIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2017 204208851 2018-05-29 ADVANTEX SOLUTIONS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2016 204208851 2017-05-25 ADVANTEX SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing GIOVANNI NATALE
ADVANTEX SOLUTIONS INC 401K PROFIT SHARING PLAN & TRUST 2015 204208851 2016-09-06 ADVANTEX SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238290
Sponsor’s telephone number 7182782290
Plan sponsor’s address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing GIOVANNI NATALE

Chief Executive Officer

Name Role Address
GIOVANNI NATALE Chief Executive Officer 123 STOOTHOFF RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
ADVANTEX SOLUTIONS, INC. DOS Process Agent 248-45 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11426

Permits

Number Date End date Type Address
M022024176A65 2024-06-24 2024-09-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022024176A64 2024-06-24 2024-09-29 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022024135A47 2024-05-14 2024-07-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022024135A48 2024-05-14 2024-07-01 OCCUPANCY OF ROADWAY AS STIPULATED EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022024064B42 2024-03-04 2024-04-12 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022024064B43 2024-03-04 2024-04-12 OCCUPANCY OF ROADWAY AS STIPULATED EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022023348A61 2023-12-14 2024-03-14 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
B022023348A28 2023-12-14 2024-03-14 PLACE CONSTRUCTION OFFICE TRAILER ON STREET PARK AVENUE, BROOKLYN, FROM STREET DELMONICO PLACE TO STREET TOMPKINS AVENUE
M022023348A62 2023-12-14 2024-03-14 OCCUPANCY OF ROADWAY AS STIPULATED EAST 115 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
B022023264C47 2023-09-21 2023-12-15 PLACE CONSTRUCTION OFFICE TRAILER ON STREET PARK AVENUE, BROOKLYN, FROM STREET DELMONICO PLACE TO STREET TOMPKINS AVENUE

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 123 STOOTHOFF RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-02 2024-01-03 Address 248-45 JERICHO TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2008-02-25 2014-01-02 Address 18-50 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2008-02-25 2024-01-03 Address 123 STOOTHOFF RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2008-02-25 2014-01-02 Address 18-50 42ND ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-01-10 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2008-02-25 Address 123 STOOTHOFF ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002184 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220112002055 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200106060709 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102006250 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006077 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006023 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120615002350 2012-06-15 BIENNIAL STATEMENT 2012-01-01
100204002539 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080225002003 2008-02-25 BIENNIAL STATEMENT 2008-01-01
060110001114 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-07 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-06-28 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Trailer on roadway
2024-05-24 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-05-10 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent obstructing roadway with a trailer without a valid DOT permit on file. Permit M022024064B42 expired on 4/12/24 is being used to ID.
2024-01-22 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation okay
2024-01-16 No data PARK AVENUE, FROM STREET DELMONICO PLACE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation No office trailer in the roadway or sidewalk at this time
2023-11-22 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation trailer/ shanty found on roadway
2023-08-26 No data EAST 115 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation office trailer found on roadway
2023-07-07 No data PARK AVENUE, FROM STREET DELMONICO PLACE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation office trailer not visible
2023-06-21 No data PARK AVENUE, FROM STREET DELMONICO PLACE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation office trailer not visible

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSHA22D0028 2022-08-01 No data No data
Unique Award Key CONT_IDV_47QSHA22D0028_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient ADVANTEX SOLUTIONS, INC.
UEI NUA6L9HWH611
Recipient Address UNITED STATES, 24845 JERICHO TPKE, BELLEROSE, QUEENS, NEW YORK, 114261912

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118617702 2020-05-01 0202 PPP 24845 JERICHO TPKE, BELLEROSE, NY, 11426
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197707
Loan Approval Amount (current) 197707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEROSE, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 334512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199816.75
Forgiveness Paid Date 2021-06-01
4885768403 2021-02-07 0202 PPS 24845 Jericho Tpke, Bellerose, NY, 11426-1912
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228567
Loan Approval Amount (current) 228567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1912
Project Congressional District NY-03
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231043.4
Forgiveness Paid Date 2022-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State